Entity Name: | SAINT PAUL'S COMMUNITY DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 May 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2020 (4 years ago) |
Document Number: | N07000005462 |
FEI/EIN Number |
640964133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1405 NORTH 27TH STREET, FORT PIERCE, FL, 34947, US |
Mail Address: | 1405 NORTH 27TH STREET, FORT PIERCE, FL, 34947, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSONScott GLORIA M | Secretary | 1511 N 25TH STREET, FORT PIERCE, FL, 34947 |
FULLER TYA | Vice President | 204 NORTH 39TH ST, FORT PIERCE, FL, 34947 |
Gayman Jerome Z | President | 1405 27th Street, Fort Pierce, FL, 34947 |
PETERS SHELTON | Agent | 1104 DRIFTWOOD LN, FORT PIERCE, FL, 34982 |
DAVIS FELICIA S | Treasurer | 1703 NORTH 27TH STREET, FORT PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-12-07 | PETERS, SHELTON | - |
CHANGE OF MAILING ADDRESS | 2020-12-07 | 1405 NORTH 27TH STREET, FORT PIERCE, FL 34947 | - |
AMENDMENT | 2020-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-07 | 1405 NORTH 27TH STREET, FORT PIERCE, FL 34947 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-07 | 1104 DRIFTWOOD LN, FORT PIERCE, FL 34982 | - |
REINSTATEMENT | 2016-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-10-23 | - | - |
PENDING REINSTATEMENT | 2012-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-28 |
Amendment | 2020-12-07 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State